Search icon

J. MALINOWSKI, INC. - Florida Company Profile

Company Details

Entity Name: J. MALINOWSKI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. MALINOWSKI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000003040
FEI/EIN Number 650807214

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 551 N. RIDGEWOOD DR., SEBRING, FL, 33870, US
Mail Address: PO BOX 1932, SEBRING, FL, 33871-1932, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALINOWSKI JOHN President 551 N RIDGEWOOD DRIVE, SEBRING, FL, 33870
DOUGLAS A MCLEAN CPA Agent 300 CIRCLE PARK DRIVE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-03-29 551 N. RIDGEWOOD DR., SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2017-02-23 DOUGLAS A MCLEAN CPA -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 300 CIRCLE PARK DRIVE, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 551 N. RIDGEWOOD DR., SEBRING, FL 33870 -

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State